Kacoo Fashion Ltd

DataGardener
kacoo fashion ltd
live
Small

Kacoo Fashion Ltd

06236314Private Limited With Share Capital

Unit 7, 157 Great Ancoats Street, Unit 7, 157 Great Ancoats Street, Manchester, M46DH
Incorporated

03/05/2007

Company Age

18 years

Directors

1

Employees

32

SIC Code

46420

Risk

very low risk

Company Overview

Registration, classification & business activity

Kacoo Fashion Ltd (06236314) is a private limited with share capital incorporated on 03/05/2007 (18 years old) and registered in manchester, M46DH. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Kacoo fashion has experienced phenomenal growth since its launch almost a decade ago. the parent company of fashion labels glamorous and true decadence, we started life out as a manchester based business. today, our labels our truly global and can be found in over 30 countries worldwide including th...

Private Limited With Share Capital
SIC: 46420
Small
Incorporated 03/05/2007
M46DH
32 employees

Financial Overview

Total Assets

£10.88M

Liabilities

£4.95M

Net Assets

£5.93M

Est. Turnover

£6.88M

AI Estimated
Unreported
Cash

£79.7K

Key Metrics

32

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1
director

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Resolution
Category:Resolution
Date:25-08-2021
Memorandum Articles
Category:Incorporation
Date:25-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Capital Allotment Shares
Category:Capital
Date:21-02-2021
Resolution
Category:Resolution
Date:29-01-2021
Memorandum Articles
Category:Incorporation
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:12-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2013
Resolution
Category:Resolution
Date:02-09-2013
Capital Allotment Shares
Category:Capital
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Termination Secretary Company With Name
Category:Officers
Date:25-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Legacy
Category:Mortgage
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Appoint Person Secretary Company
Category:Officers
Date:12-03-2010
Termination Secretary Company With Name
Category:Officers
Date:12-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-11-2009
Legacy
Category:Annual Return
Date:12-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Address
Date:23-09-2008
Legacy
Category:Annual Return
Date:02-06-2008
Legacy
Category:Accounts
Date:04-03-2008
Legacy
Category:Address
Date:23-08-2007
Legacy
Category:Officers
Date:14-08-2007
Incorporation Company
Category:Incorporation
Date:03-05-2007

Import / Export

Imports
12 Months9
60 Months56
Exports
12 Months3
60 Months44

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 7, 157 Great Ancoats Street, Unit 7, 157 Great Ancoats Street, Manchester, M4 6Dh, M46DHRegistered
Fabrica Building, 269 Great Ancoats Street, Manchester, M47DB

Contact